(AD01) New registered office address Apartment 3003 1 st. Gabriel Walk London SE1 6FF. Change occurred on August 8, 2023. Company's previous address: Apartment 3002 1 st. Gabriel Walk London SE1 6FF England.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 14, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 16, 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 16, 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Apartment 3002 1 st. Gabriel Walk London SE1 6FF. Change occurred on January 22, 2021. Company's previous address: 1 st. Pauls Villas 68 Park Road Beckenham Kent BR3 1QH England.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 14, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 st. Pauls Villas 68 Park Road Beckenham Kent BR3 1QH. Change occurred on June 21, 2018. Company's previous address: 1 1 st. Pauls Villas 68 Park Road Beckenham Kent BR3 1QH England.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On June 15, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 20, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 1 st. Pauls Villas 68 Park Road Beckenham Kent BR3 1QH. Change occurred on May 24, 2018. Company's previous address: Apartment 3003 1 st Gabriel Walk London United Kingdom SE1 6FF.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to December 31, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101266130001, created on November 21, 2016
filed on: 5th, December 2016
| mortgage
|
Free Download
(36 pages)
|
(CH01) On November 20, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Apartment 3003 1 st Gabriel Walk London United Kingdom SE1 6FF. Change occurred on October 19, 2016. Company's previous address: 16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom.
filed on: 19th, October 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2016
| incorporation
|
Free Download
|